Search icon

CIADS Agency, Inc.

Company Details

Name: CIADS Agency, Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 23 Oct 2008 (16 years ago)
Financial Date End: 31 Oct 2025
Entity Number: 546100
Place of Formation: OHIO
File Number: 546100
Principal Address: 4249 EASTON WAY COLUMBUS, OH 43219-6170
Mailing Address: 4249 EASTON WAY COLUMBUS, OH 43219

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
Peter Dunlap President ONE CITIZENS BANK WAY, JOHNSTON, RI 02919 2020-09-29 2023-09-18
Christina Hurley Boucher President 4249 EASTON WAY, COLUMBUS, OH 43219 2024-09-19 No data

Treasurer

Name Role Address Appointed On Resigned On
Yanina Reid Treasurer ONE CITIZENS BANK WAY, JOHNSTON, RI 02919 2023-09-18 2023-09-18

Director

Name Role Address Appointed On Resigned On
Yanina Reid Director ONE CITIZENS BANK WAY, JOHNSTON, RI 02919 2023-09-18 2023-09-18
David Dowling Director ONE CITIZENS BANK WAY, JOHNSTON, RI 02919 2023-09-18 2023-09-18
Peter Dunlap Director ONE CITIZENS BANK WAY, JOHNSTON, RI 02919 2022-10-18 No data

Secretary

Name Role Address Appointed On Resigned On
Gary A. Ashjian Secretary 28 STATE STREET, BOSTON, MA 02109 2023-09-18 2023-09-18

Filing

Filing Name Filing Number Filing date
Annual Report 0005904298 2024-09-19
Annual Report 0005404169 2023-09-18
Annual Report 0004955467 2022-10-18
Amendment of Foreign Registration Statement 0004872431 2022-08-29
Registered Agent Name/Address Change (mass change) 0004644078 2022-03-08
Registered Agent Name/Address Change (mass change) 0004469497 2021-10-29
Annual Report 0004412426 2021-09-09
Annual Report 0004013202 2020-09-29
Annual Report 0003637146 2019-10-02
Annual Report 0003174934 2018-09-24

Date of last update: 10 Apr 2025

Sources: Idaho Secretary of State